logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis-rice, Benjamin

    Related profiles found in government register
  • Davis-rice, Benjamin

    Registered addresses and corresponding companies
    • icon of address Reach Resourcing, Unit G7, The Bloc, Analby, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 1
    • icon of address Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 2
    • icon of address 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 3
    • icon of address 4, Manor Road, Swanland, HU14 3PB, United Kingdom

      IIF 4
  • Davis-rice, Benjamin
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 5
  • Davis-rice, Benjamin
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reach Resourcing, Unit G7, The Bloc, Analby, East Riding Of Yorkshire, HU10 6RJ, United Kingdom

      IIF 6
    • icon of address Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 7
    • icon of address 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 8
    • icon of address 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 9
    • icon of address 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 10
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 11 IIF 12
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 5, Ideal Business Park, National Avenue, Hull, HU5 4JB, United Kingdom

      IIF 17 IIF 18
    • icon of address 4 Manor Road, Kemp Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 19
    • icon of address 4 Manor Road, Swanland, North Ferriby, East Yorkshire, HU14 3PB, United Kingdom

      IIF 20
    • icon of address 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 21
  • Davis-rice, Benjamin
    English company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reach Resourcing Group, Unit G7, The Bloc, 38 Springfeild Way, Anlaby, HU10 6RJ, United Kingdom

      IIF 22
  • Davis-rice, Benjamin
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 11, K2 Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 23
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 24
  • Davis-rice, Benjamin
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 25
  • Davis-rice, Benjamin
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Bond Street, 1015 The K2 Building, Hull, HU1 3EN, England

      IIF 26
  • Mr Benjamin Davis-rice
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirethorn House Redcliff Court, Redcliff Road, Hessle, HU13 0EY, England

      IIF 27
    • icon of address 1015, The K2 Building Bond Street, Hull, HU1 3EN, England

      IIF 28
    • icon of address 1015 The K2 Tower, 60 Bond Street, Hull, East Riding, HU1 3EN, England

      IIF 29
    • icon of address 60, 1015, The K2 Building, 60 Bond Street, Hull, HU3 1EN, England

      IIF 30
    • icon of address Offices 1 & 2, 27 Blanket Row, Hull, East Yorkshire, HU1 1BA, England

      IIF 31 IIF 32
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 5 Ideal Business Park, National Avenue, Hull, North Humberside, HU5 4JB

      IIF 37
    • icon of address 4 Manor Road, Swanland, North Ferriby, HU14 3PB, United Kingdom

      IIF 38
  • Mr Benjamin Davis-rice
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reach Resourcing Group, Unit G7, The Bloc, 38 Springfeild Way, Anlaby, HU10 6RJ, United Kingdom

      IIF 39
  • Mr Benjamin Davis-rice
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 40
    • icon of address 1015, The K2 Building, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 41
    • icon of address 1102 The K2 Tower, 60 Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 42
    • icon of address 60 Bond Street, 902 The K2 Tower, Hull, East Yorkshire, HU1 3EN, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Shirethorn House Redcliff Court, Redcliff Road, Hessle, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLOOMED COMMS LIMITED - 2022-11-23
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -4,047 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Old Heritage Building, Gibson Lane, Melton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,759 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,406 GBP2024-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 12 - Director → ME
  • 8
    EAST MIDLANDS ECO ROOMS LTD - 2025-10-07
    icon of address 3 Arley Gardens, East Leake, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EMPOWER DIGITAL LTD - 2021-02-19
    icon of address 1102 The K2 Tower 60 Bond Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,296 GBP2022-06-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 10
    icon of address Reach Resourcing Unit G7, The Bloc, Analby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1015 The K2 Building Bond Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Unit 5 Ideal Business Park, National Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Princes House, Wright Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -591 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,999 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 66 Bond Street, 1015 The K2 Building, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Unit 5 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,406 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2019-10-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 1015, The K2 Building Bond Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ 2019-07-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-07-11
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address Harris Lacey And Swain, Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,915 GBP2017-09-30
    Officer
    icon of calendar 2014-06-17 ~ 2015-08-19
    IIF 19 - Director → ME
  • 4
    icon of address Offices 1 & 2 27 Blanket Row, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,999 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-24
    IIF 21 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-24
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2019-05-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 5 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-07-31
    IIF 22 - Director → ME
    icon of calendar 2016-08-03 ~ 2018-07-31
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.